MW AG Inc. v. New Hampshire Ins. ( 1997 )


Menu:
  •                       United States Court of Appeals
    FOR THE EIGHTH CIRCUIT
    ___________
    No. 96-2239
    ___________
    MW Ag, Inc., Richard Field and         *
    Clark Field,                           *
    *
    Appellants,                  *
    *    Appeal from the United
    v.                                *    States District Court for
    *    the District of Minnesota.
    New Hampshire Insurance Company,       *
    *
    Appellee.                    *
    ___________
    Submitted: December 9, 1996
    Filed: February 26, 1997
    ___________
    Before BOWMAN and LAY, Circuit Judges, and SMITH,* District Judge.
    ___________
    SMITH, District Judge.
    Appellants appeal the order of the District Court2 granting
    appellee’s motion for summary judgment.      The facts of the case are
    not in dispute
    Appellee New Hampshire Insurance Company (“New Hampshire”) was
    the property insurer for Clarkfield Drying for the period July,
    1991 to July, 1992.     In September 1991, Clarkfield Drying filed a
    * The Honorable Ortrie D. Smith, United States District
    Judge for the Western District of Missouri, sitting by
    designation.
    The Honorable John M. Mason, United States Magistrate Judge
    for the District of Minnesota. The parties consented to
    jurisdiction before the United States Magistrate Judge pursuant
    to F.R.C.P. 73.
    Chapter 7 bankruptcy petition.     Richard and Clark Field, principals
    of Clarkfield Drying, leased the drying plant to MW Ag, Inc.
    Richard and Clark Field are principals of that corporation as well.
    MW Ag continued to pay the insurance premiums to New Hampshire in
    order to continue insurance coverage on the property.
    On June 16, 1992, a tornado hit the city of Clarkfield,
    causing extensive damage to the drying plant.              The Chapter 7
    bankruptcy trustee instituted adversary proceedings against New
    Hampshire demanding insurance proceeds for the property damage.
    New Hampshire paid $453,870.68 into the Bankruptcy Court.                   The
    trustee retained the monies and assigned the bankruptcy estate’s
    remaining   rights   under   the   policy   to   the   Fields    and   MW   Ag
    (collectively “MW Ag”).       MW Ag, as assignee of the insurance
    policy, demanded more money from New Hampshire.        MW Ag, through its
    attorney, participated in ongoing negotiations with New Hampshire,
    represented by its attorney Michael Baxter (“Baxter”).
    Because the insurance policy mandated that a suit under the
    insurance policy must be brought within two years of the date of
    the actual loss (the “contractual limitation”)3, when MW Ag’s
    discussions with New Hampshire failed to result in a satisfactory
    settlement, MW Ag drafted a lawsuit against New Hampshire to
    collect the monies allegedly due under the contract.            The lawsuit
    was to be brought in Minnesota state court.             MW Ag called New
    Hampshire’s legal department to inquire as to the name and address
    of New Hampshire’s agent for service of process and was informed
    that P. Foley was the proper agent for service and was given
    Foley’s address.     Therefore, on June 13, 1994, MW Ag mailed by
    express mail the complaint and summons to P. Foley.             On June 14,
    The contract provides:
    No one may bring a legal action against us under
    this coverage Part C unless:
    1. There has been full compliance with all of the
    terms of this coverage part; and
    2. The action is brought within two years after the
    date on which the direct physical loss or damage
    occurred.
    1994, MW Ag delivered a copy of the complaint and summons to Baxter
    and mailed a copy of the complaint and summons to an insurance
    investigator with the state of Minnesota.
    P. Foley was not in fact the agent for service of process for
    New Hampshire.         The proper agent was Elizabeth M. Tuck, who was
    located, coincidentally, at Foley’s same address.
    On July 11, 1994, New Hampshire removed the suit to federal
    court and on July 21, 1994, filed an answer asserting insufficient
    service of process as a defense.                  On December 29, 1994, New
    Hampshire was granted leave to amend its answer and to assert a
    counterclaim.         On November 22, 1995, the district court entered
    summary judgment in New Hampshire’s favor dismissing the case for
    failing to commence the lawsuit within the two year contractual
    limitation period.
    STANDARD OF REVIEW
    We review a District Court’s grant of summary judgment de
    novo, applying the same standards as the District Court.                 See Diesa
    v. St. Louis Community College, 
    79 F.3d 92
    , 94 (8th Cir. 1996).
    Thus, the District Court’s decision is affirmed if, viewing the
    evidence in the light most favorable to the nonmoving party, there
    is no genuine issue of material fact and the moving party is
    entitled to judgment as a matter of law.                Fed. R. Civ. P. 56(c).
    COMMENCEMENT AND SERVICE OF PROCESS
    The issue before this court is whether MW Ag’s action against
    New    Hampshire      was   commenced    within   the    two    year   contractual
    limitation period by properly serving New Hampshire with process.
    Federal courts follow state substantive law to determine when
    an action is commenced for statute of limitations purposes.                 Walker
    v.    Armco   Steel    Corp.,    
    446 U.S. 740
    ,   752-753    (1980).    Under
    Minnesota law an action is “commenced” by service of the summons on
    a defendant, by acknowledgment of service or by delivery to the
    sheriff.      Minn.R.Civ.P. 3.01.       Here, MW Ag contends that its action
    3
    against New Hampshire was commenced within the two year contractual
    limitation period because New Hampshire was properly served with
    the summons and complaint within that time period.
    Minnesota Rule of Civil Procedure 4.03 allows for personal
    service upon a foreign corporation by delivering a copy of the
    summons and complaint to an agent authorized to receive service of
    summons.    Rule 4.05 allows for service by mailing a copy of the
    summons and complaint to the person to be served together with a
    notice and acknowledgment form.                The rule specifically provides:
    “If acknowledgment of service under this rule is not received by
    the sender within the time defendant is required by these rules to
    serve an answer, service shall be ineffectual.”
    First,   MW    Ag    contends   that      by   mailing     the   summons   and
    complaint to P. Foley, whom MW Ag was led to believe was New
    Hampshire’s registered agent, service was properly effected on
    June 13, 1994 and the lawsuit was commenced.                    It is undisputed,
    however, that P. Foley was not New Hampshire’s registered agent for
    service of process.           It is also undisputed that MW Ag did not
    provide P. Foley with the required acknowledgment form and did not
    receive an acknowledgment of service from New Hampshire.                   Thus, it
    is clear that service is ineffectual under Minnesota’s rule.                      This
    is   true   even     in    those   cases   where      defendant    never   returned
    acknowledgment of service but had actual notice of the lawsuit and
    admitted that it received two summonses and complaints but made a
    corporate decision not to cooperate in service of process.                         See
    Coons v. St. Paul Companies, 
    486 N.W.2d 771
    (Minn. Ct. App. 1992).
    In these instances, plaintiff must secure personal service to
    obtain jurisdiction.         Thus, the service by mail on P. Foley was not
    sufficient service of process to commence a suit under Minnesota
    law.
    Second, MW Ag argues that the delivery of a copy of the
    summons and complaint to Baxter, New Hampshire’s attorney, was
    effective service of process.          There is no evidence in the form of
    an affidavit or otherwise from the delivery service establishing
    that the summons and complaint were in fact delivered to Baxter on
    June 14, 1994.       Further, there is no support for MW Ag’s position
    4
    that Baxter is an “agent authorized expressly or impliedly . . . to
    receive service of summons” merely because Baxter negotiated with
    MW Ag on behalf of New Hampshire.           Finally, although New Hampshire
    acknowledges that at some time Baxter received a copy of the
    summons and complaint, such receipt does not constitute actual
    notice that would obviate the need for sufficient service of
    process.     Coons v. St. Paul Companies, 
    486 N.W.2d 771
    (Minn. Ct.
    App. 1992).
    Alternatively, MW Ag argues that service of process was
    sufficient under New York law.         However, CPLR 312-a (1993), which
    governs service of process in New York state court, is not unlike
    Minnesota practice which requires the receipt of an acknowledgment
    of service from the defendant before service by mail is completed.
    Although an action is commenced in New York upon the filing of the
    complaint with the court clerk, service by mail is not sufficient
    until the plaintiff receives and files defendant’s acknowledgment
    of service. CPLR 312-a(b).        Thus, the actions taken by MW Ag to
    effect service of process on New Hampshire are not sufficient under
    New York law.
    WAIVER
    MW Ag contends that the alleged insufficiency of its service
    of process on New Hampshire was waived by the actions of New
    Hampshire -- first, when the action was removed by New Hampshire to
    federal court; second, when New Hampshire filed its answer to the
    complaint; or third, when New Hampshire filed an amended answer and
    asserted a counterclaim against MW Ag.
    While    it   is   true   that    New    Hampshire’s   assertion   of   a
    counterclaim against MW Ag may have constituted a waiver of the
    insufficiency of service of process, that waiver occurred in
    December 1994 - after the critical date of June 16, 1994 (the
    contractual limitation date).         MW Ag argues that the waiver should
    relate back to either the date the summons and complaint were
    mailed to New Hampshire (June 13, 1994) or the date that the
    summons and complaint were delivered to Baxter (June 14, 1994).
    5
    This Court agrees with the District Court that where service
    of   process   is    not   effected    upon   the   defendant,     but   where   a
    defendant waives that defect, an action is commenced for statute of
    limitations purposes on the date upon which the action resulting in
    the waiver took place.       In following that rule, all of the actions
    taken by New Hampshire which MW Ag contends constituted a waiver of
    insufficient process are irrelevant to this case because all of
    those actions were taken after June 16, 1994.            Therefore, although
    any of those actions may have constituted a waiver, the suit
    brought   by   MW    Ag    was   not   commenced    within   the    contractual
    limitation period.         As such, summary judgment is appropriate in
    this case.
    Therefore, the decision of the District Court is affirmed.
    A true copy.
    Attest:
    CLERK, U.S. COURT OF APPEALS, EIGHTH CIRCUIT.
    6